Search icon

BUILT SOFLO DESIGN AND CONSTRUCTION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: BUILT SOFLO DESIGN AND CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUILT SOFLO DESIGN AND CONSTRUCTION SERVICES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jul 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2022 (3 years ago)
Document Number: L20000211778
FEI/EIN Number 85-4352923

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1314 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
Mail Address: 1314 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER KENNI Agent 11303 sw 15th st, PEMBROKE PINES, FL, 33025
WALKER KENNI Manager 11303 SW 15th STREET, PEMBROKE PINES, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000045252 SOFLO BUILT IT LLC ACTIVE 2023-04-09 2028-12-31 - 1314 E LAS OLAS BLVD, SUITE 2727, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-12 1314 E Las Olas Blvd, SUITE 2727, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-05-12 1314 E Las Olas Blvd, SUITE 2727, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 11303 sw 15th st, PEMBROKE PINES, FL 33025 -
REINSTATEMENT 2022-01-28 - -
REGISTERED AGENT NAME CHANGED 2022-01-28 WALKER, KENNI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-01-20
REINSTATEMENT 2022-01-28
Florida Limited Liability 2020-07-20

Date of last update: 03 May 2025

Sources: Florida Department of State